Quadlings Limited HOVE


Quadlings started in year 1996 as Private Limited Company with registration number 03166344. The Quadlings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hove at 102 Sherbourne Road. Postal code: BN3 8BG.

Currently there are 2 directors in the the firm, namely Hannah C. and Benjamin R.. In addition one secretary - Benjamin R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quadlings Limited Address / Contact

Office Address 102 Sherbourne Road
Town Hove
Post code BN3 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166344
Date of Incorporation Thu, 29th Feb 1996
Industry Residents property management
End of financial Year 25th March
Company age 28 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Hannah C.

Position: Director

Appointed: 03 November 2006

Benjamin R.

Position: Secretary

Appointed: 10 September 2005

Benjamin R.

Position: Director

Appointed: 02 March 2005

Craig B.

Position: Director

Appointed: 02 March 2005

Resigned: 30 October 2006

Timothy L.

Position: Secretary

Appointed: 29 November 2002

Resigned: 10 July 2005

Michael D.

Position: Director

Appointed: 24 March 1999

Resigned: 12 January 2016

Susan R.

Position: Director

Appointed: 11 March 1996

Resigned: 30 November 1998

Alan D.

Position: Director

Appointed: 11 March 1996

Resigned: 29 November 2002

Alan D.

Position: Secretary

Appointed: 11 March 1996

Resigned: 29 November 2002

Timothy L.

Position: Director

Appointed: 11 March 1996

Resigned: 10 July 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 29 February 1996

Resigned: 11 March 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 11 March 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Benjamin R. This PSC and has 25-50% shares.

Benjamin R.

Notified on 27 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand6 6176 7918 1738 4555 628
Current Assets8 7177 1668 1738 4557 296
Debtors2 100375  1 668
Other Debtors2 100375  1 668
Property Plant Equipment4 6474 6474 6474 6474 647
Other
Average Number Employees During Period22222
Creditors17 91917 05818 85419 98319 714
Net Current Assets Liabilities-9 202-9 892-10 681-11 528-12 418
Other Creditors17 91917 05818 85419 98319 714
Property Plant Equipment Gross Cost4 6474 6474 6474 647 
Total Assets Less Current Liabilities-4 555-5 245-6 034-6 881-7 771

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/25
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements